This company is commonly known as Bakkavor (london) Limited. The company was founded 22 years ago and was given the registration number 04256198. The firm's registered office is in LONDON. You can find them at Fitzroy Place 5th Floor, 8 Mortimer Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BAKKAVOR (LONDON) LIMITED |
---|---|---|
Company Number | : | 04256198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fitzroy Place 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ | Secretary | 21 June 2019 | Active |
Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ | Director | 01 November 2022 | Active |
Fitzroy Place 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ | Director | 06 October 2022 | Active |
15 Upper Belgrave Street, London, SW1X 8AB | Secretary | 16 November 2001 | Active |
West Marsh Road, Spalding, PE11 2BB | Secretary | 31 March 2010 | Active |
43 Armistead Way, Cranage, Crewe, CW4 8FE | Secretary | 05 August 2009 | Active |
65 George Street, Birmingham, B3 1QA | Secretary | 20 July 2001 | Active |
37 The Gowans Sutton On The Forest, Sutton On The Forest, YO61 1DL | Secretary | 19 November 2007 | Active |
West Marsh Road, Spalding, PE11 2BB | Secretary | 05 July 2010 | Active |
Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ | Secretary | 01 February 2012 | Active |
Funafold 87, 112 Reykjavic, Iceland, | Director | 20 April 2006 | Active |
926 Kingstanding Road, Birmingham, B44 9NG | Nominee Director | 20 July 2001 | Active |
Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ | Director | 16 November 2001 | Active |
68 Cadogan Place, London, SW1X 9RS | Director | 16 November 2001 | Active |
The Court, 20 Uppingham Road, Oakham, LE15 6JD | Director | 02 November 2007 | Active |
West Marsh Road, Spalding, PE11 2BB | Director | 01 October 2009 | Active |
65 George Street, Birmingham, B3 1QA | Director | 20 July 2001 | Active |
West Marsh Road, Spalding, PE11 2BB | Director | 01 October 2009 | Active |
West Marsh Road, Spalding, PE11 2BB | Director | 01 October 2009 | Active |
Bakkavor Finance (2) Limited | ||
Notified on | : | 12 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fitzroy Place 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ |
Nature of control | : |
|
Bakkavor Finance (3) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fitzroy Place, 5th Floor, London, England, W1T 3JJ |
Nature of control | : |
|
Bakkavor Dormant Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Fitzroy Place 5th Floor, 8 Mortimer Street, London, United Kingdom, W1T 3JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Resolution | Resolution. | Download |
2022-03-23 | Resolution | Resolution. | Download |
2022-03-23 | Incorporation | Memorandum articles. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-06 | Capital | Legacy. | Download |
2019-12-06 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-06 | Insolvency | Legacy. | Download |
2019-12-06 | Resolution | Resolution. | Download |
2019-09-17 | Accounts | Accounts with accounts type full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.